(AA) Micro company accounts made up to 2023-03-31
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-08-29
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 12th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-08-29
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-08-29
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21 Lower Street Haslemere GU27 2NY. Change occurred on 2021-02-12. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-29
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 12th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-08-29
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-06-05
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-06-05 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 23rd, May 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2019-02-18. Company's previous address: 7 Morston Court Aisecome Way Weston-Super-Mare Somerset BS22 8NG.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-02-18 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-29
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-08-29
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 13th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-08-29
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 7 Morston Court Aisecome Way Weston-Super-Mare Somerset BS22 8NG. Change occurred on 2015-10-19. Company's previous address: C/O Asfb Tayfield House 38 Poole Road Bournemouth Dorset BH4 9DW England.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-29
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Asfb Tayfield House 38 Poole Road Bournemouth Dorset BH4 9DW. Change occurred on 2015-02-06. Company's previous address: Suite a 1St Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 31st, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-29
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) New sail address Suite a Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ. Change occurred at an unknown date. Company's previous address: 272 Field End Road Ruislip Middlesex HA4 9NA England.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2014-08-30
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-08-30 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2014-05-21
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-07-19: 1000.00 GBP
filed on: 29th, August 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-05-31: 860.00 GBP
filed on: 29th, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-29
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-08-29: 1000.00 GBP
capital
|
|
(AD02) Register inspection address changed from 26 Apers Avenue Woking Surrey GU22 9NB United Kingdom at an unknown date
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 15th, August 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-04-29: 832.00 GBP
filed on: 5th, August 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-04-29: 800.00 GBP
filed on: 15th, July 2013
| capital
|
Free Download
(3 pages)
|
(AP04) Appointment (date: 2013-03-13) of a secretary
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-03-13
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-03-13
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-01-24 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Roy Chandler 100 High Road Byfleet West Byfleet Surrey KT14 7QT England on 2013-01-24
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2012-11-30 to 2013-04-30
filed on: 3rd, December 2012
| accounts
|
Free Download
(3 pages)
|
(AD02) Register inspection address has been changed
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-16
filed on: 29th, November 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2011
| incorporation
|
Free Download
(8 pages)
|